Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Similar documents
WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

Farmington Zoning Board of Appeals Resolution SEQR Resolution - Type II Action File: ZB #

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

TOWN OF FARMINGTON TOWN BOARD AGENDA

DOUGLAS COUNTY SUBDIVISION RESOLUTION Article 7C Subdivision Plat Vacation 8/25/99

ORDINANCE NO. Z REZONING NO

VACATION REQUEST - VAC- E Council File No Melrose Place (Portion of Northerly Side) between Croft Avenue and Orlando Avenue

VACATION (ABANDONMENT) APPLICATION

THE TOWN OF FARMINGTON TOWN BOARD

City of Valdosta Land Development Regulations

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Article I PREAMBLE, TITLE, PURPOSE and LEGAL CLAUSES

That the vacation of the area shown colored orange on Exhibit B, be denied.

TOWN BOARD MEETING SEPTEMBER 23, 2014

STANDARD OPERATING PROCEDURES for REZONINGS and COMPREHENSIVE PLAN AMENDMENTS

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

6.1 Planned Unit Development District

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. _496 ROAD NAMING AND ADDRESSING SYSTEM ORDINANCE

TOWN OF FARMINGTON TOWN BOARD AGENDA

ALPENA COUNTY ADDRESS ORDINANCE TABLE OF CONTENTS

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

Administrative Report

CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA OFFICE

TILDEN TOWNSHIP PLANNING COMMISSION

All applicants are to complete the following:

A. enacts and amends land use ordinances, temporary land use regulations, zoning districts and a zoning map;

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

RESOLUTION NO CITY OF MAPLE GROVE

ITEM 5 EXHBIT B RESOLUTION NO

Expedited Type 1 Annexations: Petitions by All Property Owners With Consent of All Parties

VACATION REQUEST - VAC- E Council File No East Boulevard and South Park Avenue (portion surrounding Island Lot D)

APPLICATION FOR INTERPRETATION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

SECOND AMENDMENT TO GRAND HAVEN PLANNED UNIT DEVELOPMENT (PUD) AGREEMENT

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

Commissioner Ridley called the meeting to order and welcomed those in attendance.

2018 MEETING DATES AND FILING DEADLINES

ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Appendix B-1. NOTE: Appendix Forms and Information are for Reference Only. Contact Local Entity Engineer for Original Forms and Current Information.

PETITION FOR ANNEXATION

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through.

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

This form to be filed in triplicate. *Please schedule a pre-submittal meeting with the Planning Department prior to submitting your petition.

REGULATORY PROCEDURES SECTION 12 REGULATORY PROCEDURES

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA (610)

AGENDA MEMORANDUM. Executive Summary

City of Aurora PLANNING COMMISSION MEETING MINUTES January 17, 2018

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

INSTRUCTIONS VACATION REQUEST

ATHENS-CLARKE COUNTY BUILDING RELOCATION PERMIT APPLICATION

SUBDIVISION AGREEMENT

OVERLAND HILLS POINT SUBDIVISION AGREEMENT

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

CHAPTER 4 APPLICATION REVIEW PROCEDURES AND REQUIREMENTS SECTION 4.1 FILING AND COMPLETENESS REVIEW; INFORMAL REVIEWS

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

Council Chambers Wahoo, Nebraska November 22, 2016

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

CERTIFICATE. Final. Upon. Instructions: letterhead. Page 1 of 3. CDC Documents. Revised 1/22/2018

TOWN OF FARMINGTON TOWN BOARD AGENDA

Return recorded copy to: PLAT REL Plat Book, Page

A 15-foot wide portion of the northerly side of Abbot Kinney Boulevard from approximately 120 feet to 200 feet westerly of Westminster Avenue.

ORDINANCE NO IT IS HEREBY ORDAINED BY THE CITY OF DEBARY AS FOLLOWS:

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

TITLE 14 ZONING AND LAND USE CONTROL

The Kitsap County Planning Commission finds as follows:

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

ARTICLE IV ADMINISTRATION

ARTICLE 14 AMENDMENTS

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

ARTICLE 1 INTRODUCTION

City Of Woodland City Council Meeting Agenda Summary Sheet

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO

-Section Contents Intent Standards for Approval

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010)

ARTICLE 2 DECISION MAKING AND ADMINISTRATIVE BODIES

SOS ; Turner Trust, Consent to Vacate Portion of Interurban Street

TOWN OF FARMINGTON TOWN BOARD AGENDA

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN

ROAD MAINTENANCE AGREEMENT

Bridgewater Town Council

Procedure for Filing a Site Plan Exemption

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

TITLE XV: LAND USAGE 150. BUILDINGS 151. SUBDIVISIONS 152. HISTORIC DISTRICT 153. DEVELOPMENT FEES 154. TRAILER AND TRAILER CAMPS

NC General Statutes - Chapter 44A Article 2 1

Transcription:

PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application, three (3) lot subdivision of approximately 16 aces of land creating one (1) building lots with an existing dwelling and two unapproved building lots, located along the east side of New Michigan Road, south of Amber Drive and north of Lillybrook Court. WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has reviewed the criteria, under Part 617.5 (c) of the State Environmental Quality Review (SEQR) Regulations, for determining the Classification associated with the above referenced Action; and, WHEREAS, the Board finds the Action is identified in Section 617.5 (c) (17) as being a Type II Action in that it involves the mapping of land uses and ownership patterns, not including approval of any physical development of land subject to other permits. NOW, THEREFORE, BE IT RESOLVED THAT the Board finds that the Action is classified a Type II Action under Section 617.5 (c) of the SEQR Regulations. BE IT FURTHER RESOLVED THAT Type II Actions are not subject to further review under Part 617. NOW, THEREFORE, BE IT RESOLVED THAT the Board in making this Classification has satisfied the procedural requirements under SEQR and directs this Resolution to be placed in the Town file upon this Action. The above resolution was offered by and seconded by at a regularly scheduled meeting of the Planning Board held on Wednesday, December 19, 2018. Following discussion, the following roll call vote was recorded: Shauncy Maloy Vote Doug Viets Vote Adrian Bellis Vote Mary Neale Vote Edward Hemminger Vote Motion result. I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution being act upon and recorded in the minutes of the Farmington Planning Board for the December 19, 2018, meeting. L. S. John M. Robortella, Clerk of the Board

Farmington Planning Board Resolution Approval with Conditions PB # 1201-18 Applicant: Michael Mandrino, 1600 New Michigan Road, Farmington, New York 14425 Action: Preliminary Plat Application, three (3) lot subdivision of approximately 16 acres of land creating two (2) nonapproved building lots and one (1) approved building lot, located along the east side of New Michigan Road, south of Amber Drive and north of Lillybrook Circle. WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has conducted a public hearing upon the above referenced Action at tonight s meeting; and WHEREAS, the Board finds the Action is identified in Section 617.5 (c) (17) as being a Type II Action in that it involves the mapping of land uses and ownership patterns, not including approval of any physical development of land subject to other permits; and WHEREAS, the Board has given consideration to the comments made during tonight s public hearing. NOW, THEREFORE, BE IT RESOLVED that the Board does hereby grant Preliminary Subdivision Plat Approval with the following condition: 1. Preliminary Plat Approval is based upon the drawing prepared by Greene Land Surveying, PLLC, having a revised date of 12/11/18, entitled Preliminary Lots E1, E2 & E3 of the Florence Mandrino Estate Subdivision (2018). BE IT FURTHER RESOLVED that six (6) paper prints of this Preliminary Plat Map are to be submitted to the Town Code Enforcement Officer for his acceptance and then signing by the Officials delineated on the map. Two (2) signed paper prints of this Preliminary Plat Map are to be returned to the applicant. If additional copies of the signed Preliminary Plat Map are required then the Applicant is to provide those additional copies at the time of signing. BE IT FURTHER RESOLVED one copy of the signed Preliminary Plat Map is to be provided to: the Town Highway & Parks Superintendent; the Town Water & Sewer Superintendent; the Town Engineer and the Town Project File. BE IT FURTHER RESOLVED that once signed copies of the Preliminary Plat Map have been filed with the Town, then the Applicant may submit an application for Final Subdivision Plat Approval to the Town Planning Board.

BE IT FINALLY RESOLVED that Preliminary Plat Approval is valid for a period of 180 days and shall expire unless signed Plat Maps have been completed and filed. The above resolution was offered by and seconded by at a regular scheduled meeting of the Planning Board held on Wednesday, December 19, 2018. Following discussion, the following roll call vote was recorded: Shauncy Maloy - Doug Viets - Adrian Bellis - Mary Neale - Edward Hemminger - Motion result. I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution being acted upon and recorded in the minutes of the Farmington Planning Board for the December 19, 2018 meeting. L.S. John M. Robortella, Clerk of the Board

Farmington Planning Board Resolution Approval with Conditions PB # 1202-18 Applicant: Michael Mandrino, 1600 New Michigan Road, Farmington, New York 14425 Action: Final Plat Application, three (3) lot subdivision of approximately 16 acres of land creating two (2) nonapproved building lots and one (1) approved building lot, located along the east side of New Michigan Road, south of Amber Drive and north of Lillybrook Circle. WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has conducted a public meeting upon the above referenced Action at tonight s meeting; and WHEREAS, the Board has made a determination of non-significance upon the proposed Action, thereby satisfying the procedural requirements under the SEQR Regulations; and WHEREAS, the Board has given consideration to the comments made during tonight s public meeting. NOW, THEREFORE, BE IT RESOLVED that the Board does hereby grant Final Subdivision Plat Approval with the following conditions: 1. Final Plat Approval is based upon the drawing prepared by Greene Land Surveying, PLLC, having a revised date of 12/11/18, entitled Preliminary Lots E1, E2 & E3 of the Florence Mandrino Estate Subdivision (2018). 2. There is to be a note added to the Final Plat Map that reads No Building Permits shall be issued on any of the Lots involved with this Application until the liber and page filing of the ten foot wide sidewalk and pedestrian easement to the Town has been filed with the Town Development Office. BE IT FURTHER RESOLVED that a mylar and three (3) paper prints are to be submitted to the Town Code Enforcement Officer for his review and acceptance. Once accepted then the mylar and three (3) paper prints are to be signed by the Town Water & Sewer Superintendent; the Town Highway & Parks Superintendent; the Town Engineer; and the Town Planning Board Chairperson. The mylar and two (2) copies of the signed paper prints are to be returned to the Applicant. The third copy of the signed paper print is to be filed with the Town Development Office Project File.

BE IT FURTHER RESOLVED that once the signed mylar and paper maps are returned to the Applicant s Surveyor, he is to make a total of three paper copies from the signed mylar and return the three paper copies to the Town Code Enforcement Officer. One signed paper copy is to be provided to the Town Water & Sewer Superintendent, one copy to the Town Highway & Parks Superintendent and one copy is to be provided to the Town Engineers, MRB Group, D.P.C. BE IT FURTHER RESOLVED that the signed mylar and two (2) signed copies are then to be filed in the Ontario County Clerk s Office within 62 days of the date of the Planning Board Chairperson s signing. Failure to file these maps within the prescribed time period shall result in the drawings having to be re-signed by the Planning Board Chairperson for filing. BE IT FURTHER RESOLVED that this Final Plat Approval shall automatically expire within 180 days from the date of this Action unless signed maps have been filed in accordance with this resolution. BE IT FINALLY RESOLVED that copies of this resolution are to be provided to the Applicant, the Applicant s Land Surveyor, the Town Water & Sewer Superintendent, the Town Highway & Parks Superintendent, the Town Engineer and a copy is to be placed in the Project File in the Town Development Office. The above resolution was offered by and seconded by at a regular scheduled meeting of the Planning Board held on Wednesday, December 19, 2018. Following discussion, the following roll call vote was recorded: Shauncy Maloy - Doug Viets - Adrian Bellis - Mary Neale - Edward Hemminger - Motion result. I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution being acted upon and recorded in the minutes of the Farmington Planning Board for the December 19, 2018 meeting. L.S. John M. Robortella, Clerk of the Board

Farmington Planning Board Resolution Approval with Conditions PB # 1203-18 Applicant: WC Premier Properties, c/o Cliff Weitzel, 6190 Fisher Hill Road, Canandaigua, New York 14424 Action: Final Plat Application, four (4) lot subdivision of approximately 80 acres of land creating three (3) unapproved building lots and one (1) approved building lot, located on both sides of State Route 96 near the intersection of East Street and also along the south side of East Street. WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has conducted a public meeting upon the above referenced Action; and WHEREAS, the Board has given consideration to the public comments made during the public meeting; and WHEREAS, the Board has also given consideration to the Ontario County Planning Board referral #191-2018, a Class 1 referral with no recommendations; and WHEREAS, the Board has also given consideration to the Director of Planning s comments contained in the August 29, 2018 memorandum to James Morse, Town Code Enforcement Officer; and WHEREAS, the Board has also given consideration to the Town Project Review Committee Meeting minutes of November 2, 2018 where this application was discussed with Town Staff and others. NOW, THEREFORE, BE IT RESOLVED that the Board does hereby grant Final Plat Approval of the above referenced Action with the following conditions: 1. Final Plat Approval is based upon the drawing prepared by Greene Land Surveying, PLLC, having a revised date of 12/4/18, entitled Final Plat Plat, WC Premier Properties, LLC, Four Lot Subdivision, Tax Map Account No. 31.00-1-27. BE IT FURTHER RESOLVED that a mylar and three (3) paper prints are to be submitted to the Town Code Enforcement Officer for his review and acceptance. Once accepted then the mylar and three (3) paper prints are to be signed by the Town Water & Sewer Superintendent; the Town Highway & Parks Superintendent; and the Town Planning Board Chairperson. The mylar and two (2) copies of the signed paper prints are to be returned to the Applicant. The

third copy of the signed paper print is to be filed with the Town Development Office Project File. BE IT FURTHER RESOLVED that once the signed maps are returned to the Applicant s Surveyor, he is to make a total of three paper copies. One signed paper copy is to be returned to the Town Water & Sewer Superintendent, one copy to the Town Highway & Parks Superintendent and one copy is to be provided to Greg Trost, Assistant Resident Engineer, New York State Department of Transportation, Ontario County Office, 125 Parrish Street, Canandaigua, New York 14424. BE IT FURTHER RESOLVED that the signed mylar and two (2) signed copies are then to be filed in the Ontario County Clerk s Office within 62 days of the date of the Planning Board Chairperson s signing. Failure to file these maps within the prescribed time period shall result in the drawings having to be re-signed by the Planning Board Chairperson for filing. BE IT FURTHER RESOLVED that this Final Plat Approval shall automatically expire within 180 days from the date of this Action unless signed maps have been filed in accordance with this resolution. BE IT FINALLY RESOLVED that copies of this resolution are to be provided to the Applicant, the Applicant s Land Surveyor, the Town Water & Sewer Superintendent, the Town Highway & Parks Superintendent and a copy is to be placed in the Project File in the Town Development Office. The above resolution was offered by and seconded by at a regular scheduled meeting of the Planning Board held on Wednesday, December 19, 2018. Following discussion, the following roll call vote was recorded: Shauncy Maloy - Doug Viets - Adrian Bellis - Mary Neale - Edward Hemminger - Motion result. I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution being acted upon and recorded in the minutes of the Farmington Planning Board for the December 19, 2018 meeting. L.S. John M. Robortella, Clerk of the Board

PB #1204-18 APPLICANT: ACTION: FARMINGTON PLANNING BOARD RESOLUTION FINAL SITE PLAN APPLICATION Empire Pipeline, Inc. Final Site Plan Application for the construction of an electric motor-driven natural gas compressor station and related site improvements to be constructed upon approximately 12.7acres of a 92.399 acre site located east of Hook Road, south of and adjacent to I-90 (NYS Thruway) and north of the Town Highway Campus. WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has opened the public meeting tonight upon this application; and WHEREAS, the Board has given consideration to the public comments entered into the meeting record upon said project; and WHEREAS, the Board has given consideration to the Ontario County Planning Board Referral # 64,1-2018, dated May 9, 2018; and WHEREAS, the Board understands that the proposed Special Use Permit is part of an overall project (hereinafter referred to as Project) that is regulated under the Federal Energy Regulatory Commission (FERC) and that FERC completes a National Environmental Protection Act (NEPA) analysis which pre-empts local agencies from performing a State Environmental Quality Review (SEQR) under article 8 of the New York State Environmental Conservation Law. NOW, THEREFORE, BE IT FURTHER RESOLVED THAT the Board acknowledges that the Action is not subject to SEQR review and determination and that NEPA review and decision by FERC will ensure that the Project will not create a significant adverse impact upon the environment, or impact the health and safety of the Town and its residents. BE IT FURTHER RESOLVED THAT the Board grants final site plan approval with the following conditions: 1. Final site plan approval is based upon the set of drawings prepared Haley & Aldrich of New York, 200 Town Center Drive, Suite 2, Rochester, New York 14623 having the latest revision date of10/25/18; drawings G-100; FA-1; G-101and G-102; C-101; C-102; C-201 thru C-206; C-300 through C-302; and C-500 through C-505 which are to be further amended by this resolution. 2. All comments contained in the MRB Group, D.P.C., report to the Town Director of Planning and Development, dated November 26, 2018 are to be addressed in writing and changes made to the drawings as may be required by said report. 3. The Applicant is to decide which of the drawings submitted with this application is to be known as the Final Site Plan drawing and revised the title to said drawing accordingly. Once amended, then the Final Site Plan drawing is to have signature lines for the various Town Officials. Finally, the correct spelling of Superintendent is to be made on the drawings before signing. 4. Drawing C-201 is to be amended by changing reference to the Gravel Drive as being a paved road. 5. The Planning Board does hereby waive the requirement, at this time, for naming of the proposed dedicated Town Road and directs the Town Code Enforcement Officer to withhold issuing a Certificate of Compliance and/or Certificate of Occupancy on the Project until such time as a name for this road has been approved by the Ontario County 911 Office,

6. The Planning Board directs the Town Code Enforcement Officer to withhold issuing a Certificate of Compliance and/or Certificate of Occupancy on the project until such time as easements have been filed in the Ontario County Clerk s Office granting access to the Town for constructing a driveway across a portion of the overall parcel between the east end of the proposed Town Road and Collett Road that is in accordance with design plans approved by the Town Highway & Parks Superintendent. 7. An additional drawing is to be prepared and submitted which shows the construction of the future town road that will run across the northern portion of the Town Highway Campus Site, between Hook Road and the proposed hammer-head turn around; and then the alignment of the proposed easement and a design for the construction of a driveway connection between said hammer-head turn around and access to Collett Road, which is to be located east of the Ontario Central Railroad crossing. 8. Once all conditions of Final Site Plan Approval noted above herein have been met, then one (1) set of the revised drawings is to be submitted to the Town Code Enforcement Officer for his review and approval. Once accepted, then an additional seven (7) sets of the revised drawings are to be submitted for signing by Town Officials. Two (2) sets of the signed drawings are to be returned to the Applicant. If additional signed copies are required, then the number of additional copies is to be provided at the time of signing. 9. A total of five (5) sets of the Final Site Plan drawings are to be retained by the Town. One copy is to be provided to each of the following: the Town Highway & Parks Superintendent; the Town Water & Sewer Superintendent; the Town Construction Inspector; and the Town Engineer. One copy is also to be filed in the Town Development Office with the Project and Property files. 10. Final Site Plan Approval is valid for a period of 180 days and shall expire unless revised drawings have been prepared, submitted and signed by all required Town Officials. BE IT FURTHER RESOLVED THAT no construction of buildings and/or structures in association with the Project shall commence until final site plan approval has been granted by the Planning Board and permits have been issued by all governmental agencies involved. The above Resolution was offered by and seconded by at a regularly scheduled meeting of the Planning Board held on Wednesday, December 19, 2018. Following discussion, the following roll call vote was recorded: Shauncy Maloy - Douglas Viets - Mary Neale - Adrian Bellis - Edward Hemminger - Motion carried. I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted upon and recorded in the minutes of the Farmington Planning Board for the December 19, 2018 meeting. L. S. John M. Robortella Clerk of the Board

TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT RELEASE NO. 1, AUBURN MEADOWS SUBDIVISION, SECTION 9, SITE IMPROVEMENTS WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has received a request from Lance S. Brabant, CPESC, MRB Group, D.P.C., the Town Engineers, dated December 17, 2018 to approve the release (Release # 1) a portion of the of surety on file from the above referenced letter of credit for site improvements within Section 9 of the Auburn Meadows Subdivision Project; and WHEREAS, the Planning Board has also received and reviewed the signed Letter of Credit Department Heads Signed Form, Appendix G-1.0; and the Letter of Credit Release Form, Appendix G-2.0, signed by the Project Engineer, the Owner and the Town Engineer, along with the applicant s Engineer Estimates attachment thereto; and WHEREAS, under the provisions of Chapter 144, Section 32. F. of the Farmington Town Code, the Planning Board is to render recommendations to the Town Board whether or not to honor the requested release from the letter of credit. NOW, THEREFORE, BE IT RESOLVED that the Planning Board, after having reviewed the file on this site plan; and the recommendations from the Town Department Heads and Town Engineers, does hereby recommend that the Town Board take formal action to approve the request to release $ 706,706.18 (Release #1) from this letter of credit. The total amount in the letter of credit is $ 1,149,224.13 with a balance of $ 442,517.95 remaining after the first release of funds from the letter of credit. BE IT FINALLY RESOLVED that the Planning Board that a copy of this resolution is to be provided to the Owner, Anthony DiPrima, A&D Real Estate Development Corporation, LLC, 22 Whitestone Lane, Rochester, New York 14618; Walt Baker, DSB Engineers & Architects, 2394 Ridgeway Avenue, Rochester, New York 14626; and Frank Affronti, 104 Contractors, 536 State Route 104, Ontario, New York 14519. The above resolution was offered by and seconded by at a meeting of the Planning Board held on Wednesday evening, December 19, 2018. Following discussion thereon, the following roll call vote was taken and recorded: Doug Viets - Shauncy Maloy - Adrian Bellis - Mary Neale - Ed Hemminger - I, John Robortella, Clerk of the Board, do hereby attest to the accuracy of the above resolution and to it being acted upon at the December 19, 2018 meeting. John Robortella, Clerk of the Board Town of Farmington Planning Board C:Auburn Meadows Subdivision. Section 9.. LOC Release No. 1. PB Res.